ASPIRE AESTHETICS (BUCKS) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/11/241 November 2024 Resolutions

View Document

01/11/241 November 2024 Appointment of a voluntary liquidator

View Document

01/11/241 November 2024 Statement of affairs

View Document

01/11/241 November 2024 Registered office address changed from Aspire Aesthetics 94 a Easton Street Easton Street High Wycombe HP11 1LT England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2024-11-01

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

30/03/2430 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

06/01/226 January 2022 Registered office address changed from 2a Market Parade Hazelmere High Wycombe Buckinghamshire HP15 7LQ England to Aspire Aesthetics 94 a Easton Street Easton Street High Wycombe HP11 1LT on 2022-01-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

15/06/1915 June 2019 APPOINTMENT TERMINATED, DIRECTOR RAYMOND ANTIEUL

View Document

15/06/1915 June 2019 APPOINTMENT TERMINATED, SECRETARY RAYMOND ANTIEUL

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MS JENNIFER ANN LONG

View Document

13/06/1913 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

13/06/1913 June 2019 SECRETARY APPOINTED MS JENNIFER ANN LONG

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 44 BRUNEL AVENUE WATCOMBE PARK TORQUAY DEVON TQ2 8NW ENGLAND

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company